UKBizDB.co.uk

DLA ARCHITECTURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dla Architecture Limited. The company was founded 41 years ago and was given the registration number 01711510. The firm's registered office is in LEEDS. You can find them at 55 St. Pauls Street, , Leeds, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:DLA ARCHITECTURE LIMITED
Company Number:01711510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1983
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:55 St. Pauls Street, Leeds, LS1 2TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, St. Pauls Street, Leeds, LS1 2TE

Director01 January 2017Active
55, St. Pauls Street, Leeds, LS1 2TE

Director01 January 2017Active
6, East Parade, Leeds, England, LS1 2AD

Director22 May 2006Active
6, East Parade, Leeds, England, LS1 2AD

Director22 May 2006Active
6, East Parade, Leeds, England, LS1 2AD

Director01 August 2004Active
55, St Pauls Street, Leeds, England, LS1 2TE

Director01 July 2014Active
The Manor House, Northgate Lane, Linton, LS22 4HN

Secretary-Active
656 Scott Hall Road, Leeds, LS17 5PB

Secretary30 November 1998Active
Wilton House Harry Lane, Oxenhouse, Keighley, HU22 9JN

Director-Active
55, St. Pauls Street, Leeds, LS1 2TE

Director01 June 2017Active
6, East Parade, Leeds, England, LS1 2AD

Director22 May 2006Active
Hammerton Chase, Church Street, Kirk Hammerton, YO26 8DD

Director-Active
7 Whinfield, Leeds, LS16 6AB

Director01 January 1995Active
55, St. Pauls Street, Leeds, LS1 2TE

Director01 November 1996Active
55, St. Pauls Street, Leeds, LS1 2TE

Director03 March 1999Active
55, St Pauls Street, Leeds, England, LS1 2TE

Director01 January 2014Active
656 Scott Hall Road, Leeds, LS17 5PB

Director30 November 1998Active
55, St. Pauls Street, Leeds, LS1 2TE

Director-Active
1 Church Square, Harrogate, HG1 4SP

Director01 January 1995Active

People with Significant Control

Dla Design Group Of Companies Limited
Notified on:17 August 2021
Status:Active
Country of residence:England
Address:55, St. Pauls Street, Leeds, England, LS1 2TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-03-11Accounts

Accounts with accounts type full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type full.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.